CEP CBRE UK PROPERTY NOMINEE 2 LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Statement of company's objects

View Document

14/04/2514 April 2025 Statement of company's objects

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

27/03/2527 March 2025 Resolutions

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Ms Ainslie Mcmahon as a secretary on 2024-09-27

View Document

18/06/2418 June 2024 Appointment of Ms Therese Craig as a director on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Mr Shane Emphy Baily as a director on 2024-06-17

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Therese Claire Craig as a director on 2024-03-05

View Document

13/12/2313 December 2023 Termination of appointment of Leroy Gayle as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Rhiannon Llinos Jones as a director on 2023-12-11

View Document

21/09/2321 September 2023 Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

15/02/2215 February 2022 Appointment of Mr Leroy Gayle as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Ann Margaret Murphy as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mr Richard Paul Hyam as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Stephen Leslie Clark as a director on 2022-02-01

View Document

03/08/213 August 2021 Full accounts made up to 2020-12-31

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY SIMON CUMMING

View Document

03/04/203 April 2020 SECRETARY APPOINTED RACHEL HAMILTON

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MRS THERESE CLAIRE CRAIG

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

25/06/1925 June 2019 ADOPT ARTICLES 11/06/2019

View Document

18/06/1918 June 2019 SECRETARY APPOINTED SIMON JAMES CUMMING

View Document

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/1929 March 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company